REGIONAL DOORS & SHUTTERS LIMITED - WASHINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-06 View Report
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-07-05 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-01-11 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type unaudited abridged. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Officers. Appointment date: 2017-12-14. Officer name: Mrs Janet Nesbitt. 2017-12-14 View Report
Officers. Termination date: 2017-12-14. Officer name: Janice Mccartney. 2017-12-14 View Report
Accounts. Accounts type unaudited abridged. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Officers. Change date: 2015-06-01. Officer name: William Nesbitt. 2015-06-01 View Report
Officers. Change date: 2015-06-01. Officer name: Janice Mccartney. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Officers. Officer name: Paul Walter Mariner. Termination date: 2014-08-22. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Address. Move registers to sail company. 2012-01-10 View Report
Address. Change sail address company. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2010-01-18 View Report
Officers. Change date: 2010-01-06. Officer name: Paul Walter Mariner. 2010-01-14 View Report
Officers. Officer name: William Nesbitt. Change date: 2010-01-06. 2010-01-14 View Report
Officers. Description: Secretary appointed janice mccartney. 2009-02-17 View Report
Annual return. Legacy. 2009-02-03 View Report
Capital. Description: Gbp sr 6000@1. 2009-01-27 View Report
Officers. Description: Appointment terminated director and secretary john lumley. 2008-12-19 View Report
Address. Description: Registered office changed on 18/12/2008 from 37-38 market street ferryhill county durham DL17 8JH. 2008-12-18 View Report
Officers. Description: Director appointed paul walter mariner. 2008-12-18 View Report
Change of name. Description: Company name changed adibond LIMITED\certificate issued on 11/12/08. 2008-12-10 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Annual return. Legacy. 2008-02-13 View Report
Accounts. Accounts type total exemption small. 2007-09-23 View Report